Newcastle Upon Tyne
Tyne & Wear
NE1 4EG
Director Name | Mr Pankaj Kumar Gupta |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(same day as company formation) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | 26-28 Westmorland Road Newcastle Upon Tyne Tyne & Wear NE1 4EG |
Telephone | 0191 2321040 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 26-28 Westmorland Road Newcastle Upon Tyne Tyne & Wear NE1 4EG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
5 at £1 | Manju Gupta 50.00% Ordinary |
---|---|
5 at £1 | Pankaj Kumar Gupta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,007 |
Cash | £46,030 |
Current Liabilities | £84,779 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
14 May 2013 | Delivered on: 21 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
24 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
23 August 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
12 July 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
1 September 2020 | Amended total exemption full accounts made up to 31 May 2019 (7 pages) |
30 July 2020 | Amended total exemption full accounts made up to 31 May 2019 (7 pages) |
15 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
29 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
16 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Registration of charge 080536430001 (17 pages) |
21 May 2013 | Registration of charge 080536430001 (17 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Incorporation (15 pages) |
2 May 2012 | Incorporation (15 pages) |